Evergrip Limited SELBY


Founded in 2001, Evergrip, classified under reg no. 04186772 is an active company. Currently registered at Unit 4 YO8 4BG, Selby the company has been in the business for 23 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since November 17, 2004 Evergrip Limited is no longer carrying the name Ecotile (northern).

The company has 2 directors, namely Emma O., Nicholas O.. Of them, Nicholas O. has been with the company the longest, being appointed on 26 March 2001 and Emma O. has been with the company for the least time - from 5 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Carolyn G. who worked with the the company until 28 June 2010.

Evergrip Limited Address / Contact

Office Address Unit 4
Office Address2 Flaxley Road
Town Selby
Post code YO8 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04186772
Date of Incorporation Mon, 26th Mar 2001
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Emma O.

Position: Director

Appointed: 05 June 2023

Nicholas O.

Position: Director

Appointed: 26 March 2001

Emma O.

Position: Director

Appointed: 29 June 2021

Resigned: 09 May 2023

James G.

Position: Director

Appointed: 26 March 2001

Resigned: 28 June 2010

Carolyn G.

Position: Secretary

Appointed: 26 March 2001

Resigned: 28 June 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 March 2001

Resigned: 26 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2001

Resigned: 26 March 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Emma O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nicholas O. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma O.

Notified on 29 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas O.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ecotile (northern) November 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand23 2003 08215
Current Assets880 7381 033 820890 720
Debtors483 380537 559433 306
Net Assets Liabilities274 332237 790224 099
Other Debtors211 393167 258211 975
Property Plant Equipment61 10846 07734 567
Total Inventories374 158493 179457 399
Other
Accumulated Depreciation Impairment Property Plant Equipment89 881105 564114 628
Additions Other Than Through Business Combinations Property Plant Equipment 6521 532
Average Number Employees During Period222323
Bank Borrowings Overdrafts32 5002 50079 636
Corporation Tax Payable 20 48619 241
Corporation Tax Recoverable8 944  
Creditors32 5002 500697 046
Future Minimum Lease Payments Under Non-cancellable Operating Leases116 122115 24662 228
Increase From Depreciation Charge For Year Property Plant Equipment 15 68311 783
Net Current Assets Liabilities253 915201 232193 674
Other Creditors22 19225 47918 198
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 719
Other Disposals Property Plant Equipment  3 978
Other Taxation Social Security Payable71 74577 97963 090
Property Plant Equipment Gross Cost150 989151 641149 195
Provisions For Liabilities Balance Sheet Subtotal8 1917 0194 142
Total Assets Less Current Liabilities315 023247 309228 241
Trade Creditors Trade Payables485 141622 764516 881
Trade Debtors Trade Receivables263 043370 301221 331

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 2nd, March 2023
Free Download (10 pages)

Company search

Advertisements